Search icon

HACKERS HOLDINGS, LLC

Company Details

Name: HACKERS HOLDINGS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 2011 (14 years ago)
Organization Date: 14 Jun 2011 (14 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0793642
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 118 BEARINGTON CT, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

Member

Name Role
JOHN S. KELLEY, V Member
JUSTIN H. FLETCHER Member
WILLIAM P. CONWAY III Member

Organizer

Name Role
JOHN S. KELLEY, V Organizer

Registered Agent

Name Role
JOHN S. KELLEY, V Registered Agent

Filings

Name File Date
Annual Report 2025-02-25
Annual Report Amendment 2024-11-15
Principal Office Address Change 2024-11-15
Registered Agent name/address change 2024-11-15
Annual Report 2024-03-27
Annual Report 2023-03-22
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-24

Sources: Kentucky Secretary of State